Advanced company searchLink opens in new window

MR AND MRS BANKS LIMITED

Company number SC437787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2020 DS01 Application to strike the company off the register
20 Nov 2019 AA Micro company accounts made up to 30 June 2019
12 Jun 2019 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
22 Jan 2019 CERTNM Company name changed buth tabhartas LIMITED\certificate issued on 22/01/19
  • CONNOT ‐ Change of name notice
22 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-17
09 Jan 2019 CH01 Director's details changed for Mrs Roxana Banks on 9 January 2019
09 Jan 2019 CH01 Director's details changed for Mr Christopher Robin Banks on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from 99 High Street Montrose Angus DD10 8QR to Burnbank Farnell Brechin Angus DD9 6UH on 9 January 2019
06 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
09 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
13 Feb 2014 AD01 Registered office address changed from 99 High Street Montrose Angus DD10 8QR on 13 February 2014
10 Jun 2013 AD01 Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR on 10 June 2013
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100